London
NW4 1BY
Secretary Name | Loui Loizou Doukaki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1994(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (closed 05 April 2005) |
Role | Secretary |
Correspondence Address | 73 Finchley Lane Hendon London NW4 1BY |
Director Name | Mr Andreas Christou Doukaki |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 July 1994) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 73 Finchley Lane London NW4 1BY |
Secretary Name | Mrs Chloe Doukaki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | 73 Finchley Lane London NW4 1BY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 407 Green Lanes London N4 1EY |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£37,223 |
Current Liabilities | £37,464 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2004 | Application for striking-off (1 page) |
16 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 December 2003 | Return made up to 09/09/03; full list of members (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: ground floor 97 fonthill road london N4 3JH (1 page) |
23 October 2002 | Return made up to 09/09/02; full list of members (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 October 2001 | Return made up to 09/09/01; full list of members (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
10 January 2001 | Return made up to 09/09/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 November 1998 | Return made up to 09/09/98; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 October 1997 | Return made up to 09/09/97; full list of members (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
11 November 1996 | Return made up to 09/09/96; no change of members (6 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
13 November 1995 | Return made up to 09/09/95; no change of members (4 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |